Grosvenor Road
London
SW1V 3JY
Secretary Name | Dennis James Woodman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 August 2002(4 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (closed 16 January 2007) |
Role | Company Director |
Correspondence Address | 38 Wedon Way Bygrave Baldock Hertfordshire SG7 5DX |
Director Name | Mr George Meier |
---|---|
Date of Birth | December 1913 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Harmont House 20 Harley Street London W1 |
Secretary Name | Mr Antony Robert Henderson Meier |
---|---|
Nationality | British,German |
Status | Resigned |
Appointed | 09 June 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 144 Crown Reach Grosvenor Road London SW1V 3JY |
Director Name | Bourse Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 1998(same day as company formation) |
Correspondence Address | Pembroke House 7 Brunswick Square Bristol BS2 8PE |
Secretary Name | Bristol Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 1998(same day as company formation) |
Correspondence Address | Pembroke House 7 Brunswick Square Bristol Avon BS2 8PE |
Registered Address | Europa House, Barcroft Street Bury Lancashire BL9 5BT |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | Moorside |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 December 2005 (18 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
16 January 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 October 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
18 July 2006 | First Gazette notice for voluntary strike-off (1 page) |
5 June 2006 | Application for striking-off (1 page) |
22 May 2006 | Return made up to 20/05/06; full list of members (2 pages) |
22 May 2006 | Registered office changed on 22/05/06 from: minerva house 63 hornby street bury greater manchester BL9 5BW (1 page) |
12 October 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
23 May 2005 | Return made up to 20/05/05; full list of members (2 pages) |
6 October 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
25 May 2004 | Return made up to 20/05/04; full list of members (6 pages) |
3 September 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
1 June 2003 | Return made up to 20/05/03; full list of members
|
7 October 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
22 August 2002 | New secretary appointed (2 pages) |
17 June 2002 | Return made up to 31/05/02; full list of members (7 pages) |
12 October 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
25 June 2001 | Return made up to 09/06/01; full list of members
|
15 June 2000 | Return made up to 09/06/00; full list of members (6 pages) |
7 April 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
21 March 2000 | Accounts for a dormant company made up to 30 November 1999 (4 pages) |
17 March 2000 | Resolutions
|
30 December 1999 | Accounting reference date shortened from 30/11/00 to 31/12/99 (1 page) |
28 June 1999 | Ad 31/12/98--------- £ si 98@1 (2 pages) |
28 June 1999 | Return made up to 09/06/99; full list of members (6 pages) |
15 April 1999 | Accounting reference date extended from 30/06/99 to 30/11/99 (1 page) |
26 June 1998 | Registered office changed on 26/06/98 from: pembroke house 7 brunswick square bristol BS2 8PE (1 page) |
26 June 1998 | New director appointed (2 pages) |
26 June 1998 | New secretary appointed (2 pages) |
26 June 1998 | Director resigned (1 page) |
26 June 1998 | New director appointed (2 pages) |
26 June 1998 | Secretary resigned (1 page) |
9 June 1998 | Incorporation (17 pages) |